EXPELLIERE INT LTD
LISBURN ENVIROWAYS TECHNOLOGIES LIMITED


Company number NI063592
Status Active
Incorporation Date 14 March 2007
Company Type Private Limited Company
Address 310B UPPER BALLYNAHINCH ROAD, LISBURN, CO ANTRIM, NORTHERN IRELAND, BT27 6XG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 September 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of EXPELLIERE INT LTD are www.expelliereint.co.uk, and www.expelliere-int.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Expelliere Int Ltd is a Private Limited Company. The company registration number is NI063592. Expelliere Int Ltd has been working since 14 March 2007. The present status of the company is Active. The registered address of Expelliere Int Ltd is 310b Upper Ballynahinch Road Lisburn Co Antrim Northern Ireland Bt27 6xg. The company`s financial liabilities are £104.47k. It is £0k against last year. The cash in hand is £52.28k. It is £0k against last year. And the total assets are £41.03k, which is £0k against last year. GORDON, Martin Houston is a Director of the company. LYONS, Isaac John Raymond is a Director of the company. MC CANDLESS, Adam John is a Director of the company. Secretary JOHNSTON, Linda has been resigned. Secretary KANE, Dorothy May has been resigned. Director DUNLOP, Stephen John has been resigned. Director LOMAS, Christopher Andrew has been resigned. Director PHILLIPS, Paul has been resigned. Director ROYLE, James Norbury has been resigned. Director STEWART, Colin has been resigned. Director WILSON, Gary has been resigned. The company operates in "Other service activities n.e.c.".


expelliere int Key Finiance

LIABILITIES £104.47k
CASH £52.28k
TOTAL ASSETS £41.03k
All Financial Figures

Current Directors

Director
GORDON, Martin Houston
Appointed Date: 12 August 2011
57 years old

Director
LYONS, Isaac John Raymond
Appointed Date: 14 November 2012
76 years old

Director
MC CANDLESS, Adam John
Appointed Date: 14 November 2012
74 years old

Resigned Directors

Secretary
JOHNSTON, Linda
Resigned: 06 August 2009
Appointed Date: 14 March 2007

Secretary
KANE, Dorothy May
Resigned: 14 March 2007
Appointed Date: 14 March 2007

Director
DUNLOP, Stephen John
Resigned: 23 December 2011
Appointed Date: 18 September 2008
67 years old

Director
LOMAS, Christopher Andrew
Resigned: 23 October 2013
Appointed Date: 14 November 2012
55 years old

Director
PHILLIPS, Paul
Resigned: 29 November 2011
Appointed Date: 02 April 2007
61 years old

Director
ROYLE, James Norbury
Resigned: 30 June 2012
Appointed Date: 18 September 2008
72 years old

Director
STEWART, Colin
Resigned: 30 April 2007
Appointed Date: 14 March 2007
66 years old

Director
WILSON, Gary
Resigned: 20 December 2012
Appointed Date: 27 July 2011
65 years old

EXPELLIERE INT LTD Events

11 Mar 2017
Compulsory strike-off action has been discontinued
08 Mar 2017
Total exemption small company accounts made up to 30 September 2015
14 Feb 2017
First Gazette notice for compulsory strike-off
02 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 38 more events
09 Apr 2008
14/03/08 annual return shuttle
16 Aug 2007
Change of dirs/sec
20 Apr 2007
Change of dirs/sec
04 Apr 2007
Change of dirs/sec
14 Mar 2007
Incorporation

EXPELLIERE INT LTD Charges

24 January 2013
Floating charge
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…